Advanced company searchLink opens in new window

BELLA JANE JEWELLERY LTD

Company number 08071290

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Sep 2024 AA Total exemption full accounts made up to 31 May 2024
03 Jun 2024 CS01 Confirmation statement made on 25 May 2024 with updates
05 Apr 2024 CH01 Director's details changed for Mr Timothy Mark Davies on 5 April 2024
05 Apr 2024 CH01 Director's details changed for Mrs Annabel Jane Davies on 5 April 2024
05 Apr 2024 PSC04 Change of details for Mrs Annabel Jane Davies as a person with significant control on 5 April 2024
09 Oct 2023 AA Total exemption full accounts made up to 31 May 2023
01 Jun 2023 CS01 Confirmation statement made on 25 May 2023 with no updates
14 Oct 2022 AA Total exemption full accounts made up to 31 May 2022
27 May 2022 CS01 Confirmation statement made on 25 May 2022 with no updates
08 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
25 May 2021 CS01 Confirmation statement made on 25 May 2021 with no updates
26 Mar 2021 AA Total exemption full accounts made up to 31 May 2020
28 May 2020 CS01 Confirmation statement made on 28 May 2020 with no updates
31 Dec 2019 AA Total exemption full accounts made up to 31 May 2019
15 Oct 2019 AD01 Registered office address changed from 3 Nellington Road Rusthall Tunbridge Wells Kent TN4 8SH England to 8B Lonsdale Gardens Tunbridge Wells TN1 1NU on 15 October 2019
08 Jul 2019 CS01 Confirmation statement made on 13 June 2019 with no updates
24 Feb 2019 AA Unaudited abridged accounts made up to 31 May 2018
02 Aug 2018 CS01 Confirmation statement made on 13 June 2018 with no updates
10 Mar 2018 AA Accounts for a dormant company made up to 31 May 2017
28 Jun 2017 CS01 Confirmation statement made on 13 June 2017 with updates
28 Jun 2017 PSC01 Notification of Annabel Jane Davies as a person with significant control on 1 June 2016
13 Apr 2017 SH01 Statement of capital following an allotment of shares on 1 April 2017
  • GBP 2
13 Apr 2017 AP01 Appointment of Mr Timothy Mark Davies as a director on 1 April 2017
13 Apr 2017 AD01 Registered office address changed from The Laurels Roedean Road Tunbridge Wells TN2 5JX to 3 Nellington Road Rusthall Tunbridge Wells Kent TN4 8SH on 13 April 2017
17 Jan 2017 AA Accounts for a dormant company made up to 31 May 2016